This company is commonly known as Ob Building & Joinery Ltd. The company was founded 11 years ago and was given the registration number 08390885. The firm's registered office is in SWINTON. You can find them at 79 Broomhall Road, Pendlebury, Swinton, Manchester. This company's SIC code is 41100 - Development of building projects.
Name | : | OB BUILDING & JOINERY LTD |
---|---|---|
Company Number | : | 08390885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2013 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Broomhall Road, Pendlebury, Swinton, Manchester, M27 8XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD | Director | 06 February 2013 | Active |
79, Broomhall Road, Pendlebury, Swinton, M27 8XR | Director | 09 August 2019 | Active |
128, Bolton Road, Pendlebury, Swinton, Manchester, England, M27 8XA | Director | 01 February 2014 | Active |
Mr Oliver William Bowmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Rear Barn, Knutsford, United Kingdom, WA16 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.